The House Crowd Limited

DataGardener
the house crowd limited
in administration
Small

The House Crowd Limited

07893395Private Limited With Share Capital

Quantuma Advisory Limited, 6Th Floor, The Lexicon, Manchester, M25NT
Incorporated

29/12/2011

Company Age

14 years

Directors

1

Employees

SIC Code

64999

Risk

not scored

Company Overview

Registration, classification & business activity

The House Crowd Limited (07893395) is a private limited with share capital incorporated on 29/12/2011 (14 years old) and registered in manchester, M25NT. The company operates under SIC code 64999 - financial intermediation not elsewhere classified.

Property wire's 'crowdfunding platform of the year'. property crowdfunding enables you to join like-minded people to invest in property \u2013 everyone contributing a small amount of money and sharing in the profits proportionately. the house crowd offers simple, transparent property investments tha...

Private Limited With Share Capital
SIC: 64999
Small
Incorporated 29/12/2011
M25NT

Financial Overview

Total Assets

£1.14M

Liabilities

£31.4K

Net Assets

£1.11M

Cash

£429.1K

Key Metrics

1

Directors

175

Shareholders

Board of Directors

1

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

79
Termination Director Company With Name Termination Date
Category:Officers
Date:15-07-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-11-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-03-2024
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:27-02-2024
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category:Insolvency
Date:09-01-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:30-09-2023
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:31-08-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:31-03-2023
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:20-02-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:30-09-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:30-03-2022
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:18-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-01-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:28-09-2021
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:17-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:13-05-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:13-05-2021
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:04-05-2021
Liquidation In Administration Proposals
Category:Insolvency
Date:28-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-03-2021
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:08-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:11-05-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:03-03-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:27-02-2020
Resolution
Category:Resolution
Date:18-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:14-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-01-2020
Capital Alter Shares Subdivision
Category:Capital
Date:05-01-2020
Capital Allotment Shares
Category:Capital
Date:12-12-2019
Resolution
Category:Resolution
Date:29-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-09-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-01-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:12-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-01-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2017
Resolution
Category:Resolution
Date:28-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-01-2017
Capital Allotment Shares
Category:Capital
Date:05-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2016
Memorandum Articles
Category:Incorporation
Date:02-02-2016
Resolution
Category:Resolution
Date:02-02-2016
Capital Allotment Shares
Category:Capital
Date:01-02-2016
Second Filing Of Form With Form Type
Category:Document Replacement
Date:27-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2016
Capital Allotment Shares
Category:Capital
Date:04-01-2016
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:16-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:20-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:20-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:06-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:06-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-06-2014
Resolution
Category:Resolution
Date:20-05-2014
Resolution
Category:Resolution
Date:20-05-2014
Capital Allotment Shares
Category:Capital
Date:15-05-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:20-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-01-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:20-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:30-04-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:30-04-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:30-04-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:11-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2013
Capital Allotment Shares
Category:Capital
Date:03-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:18-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:18-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:16-03-2012
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-03-2012
Incorporation Company
Category:Incorporation
Date:29-12-2011

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date31/05/2021
Filing Date27/02/2020
Latest Accounts31/05/2019

Trading Addresses

Quantuma Advisory Limited, 6Th Floor, The Lexicon, Manchester, M2 5Nt, M25NTRegistered

Contact

01616674264
thehousecrowd.com
Quantuma Advisory Limited, 6Th Floor, The Lexicon, Manchester, M25NT